Background WavePink WaveYellow Wave

LETHAM DISPENSARY LTD (SC365052)

LETHAM DISPENSARY LTD (SC365052) is an active UK company. incorporated on 3 September 2009. with registered office in Forfar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LETHAM DISPENSARY LTD has been registered for 16 years. Current directors include GORDON, Allan.

Company Number
SC365052
Status
active
Type
ltd
Incorporated
3 September 2009
Age
16 years
Address
26b Blairs Road, Forfar, DD8 2PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GORDON, Allan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETHAM DISPENSARY LTD

LETHAM DISPENSARY LTD is an active company incorporated on 3 September 2009 with the registered office located in Forfar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LETHAM DISPENSARY LTD was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

SC365052

LTD Company

Age

16 Years

Incorporated 3 September 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

N2A2 LTD
From: 23 December 2013To: 2 June 2017
MEDINA MEDICALS LIMITED
From: 3 September 2009To: 23 December 2013
Contact
Address

26b Blairs Road Letham Forfar, DD8 2PE,

Timeline

20 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jul 10
Funding Round
Feb 11
Funding Round
Oct 11
Funding Round
Apr 13
Loan Secured
Jun 13
Funding Round
Aug 14
Director Joined
Aug 14
Loan Secured
Oct 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Feb 26
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GORDON, Allan

Active
Blairs Road, ForfarDD8 2PE
Secretary
Appointed 01 Sept 2016

GORDON, Allan

Active
Blairs Road, ForfarDD8 2PE
Born May 1966
Director
Appointed 01 Sept 2016

AL-ALAWI, Aliya Wendy

Resigned
Main Road, KirriemuirDD8 5LP
Born January 1971
Director
Appointed 18 Nov 2009
Resigned 19 Jan 2010

AL-ALAWI, Nouras Nouraldin

Resigned
East Carraig, WestmuirDD8 5LP
Born June 1972
Director
Appointed 03 Sept 2009
Resigned 01 Sept 2016

GORDON, Allan Stewart

Resigned
Wellmeadow, BlairgowriePH10 6AT
Born May 1966
Director
Appointed 01 Sept 2016
Resigned 30 Jan 2026

JAMIL, Mohammed Khalil

Resigned
Blairs Road, ForfarDD8 2PE
Born April 1971
Director
Appointed 25 Jan 2010
Resigned 22 Jul 2010

KHALIL, Jamil

Resigned
Parkholm Quadrant, GlasgowG53 7ZH
Born April 1971
Director
Appointed 03 Sept 2009
Resigned 13 Oct 2009

MCMILLAN, Michael

Resigned
Marine Parade Walk, DundeeDD1 3AU
Born June 1989
Director
Appointed 31 Aug 2014
Resigned 01 Sept 2016

Persons with significant control

1

Wellmeadow, BlairgowriePH10 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Resolution
2 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
2 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Charge Part Both With Charge Number
16 July 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 July 2014
MR05Certification of Charge
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Mortgage Alter Floating Charge With Number
18 June 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 June 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Resolution
16 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Legacy
7 January 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
8 September 2009
225Change of Accounting Reference Date
Incorporation Company
3 September 2009
NEWINCIncorporation